Search icon

BROWARD ADMINISTRATIVE SOLUTIONS, INC.

Company Details

Entity Name: BROWARD ADMINISTRATIVE SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 28 Jul 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Jun 2020 (5 years ago)
Document Number: P03000082108
FEI/EIN Number 55-0841504
Address: 222 Yamato Road, Suite 106-115, Boca Raton, FL 33431
Mail Address: 222 Yamato Road, Suite 106-115, Boca Raton, FL 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
LORIE, ANDRE Agent 222 Yamato Road, Suite 106-115, Boca Raton, FL 33431

Director

Name Role Address
Lorie, Luis F Director 222 Yamato Road, Suite 106-115 Boca Raton, FL 33431

Chief Executive Officer

Name Role Address
Lorie, Andre Chief Executive Officer 222 Yamato Road, Suite 106-115 Boca Raton, FL 33431

President

Name Role Address
Lorie, Andre President 222 Yamato Road, Suite 106-115 Boca Raton, FL 33431

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-07 222 Yamato Road, Suite 106-115, Boca Raton, FL 33431 No data
CHANGE OF PRINCIPAL ADDRESS 2024-02-07 222 Yamato Road, Suite 106-115, Boca Raton, FL 33431 No data
CHANGE OF MAILING ADDRESS 2024-02-07 222 Yamato Road, Suite 106-115, Boca Raton, FL 33431 No data
REINSTATEMENT 2020-06-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2016-09-13 LORIE, ANDRE No data
REINSTATEMENT 2016-09-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-03-16
AMENDED ANNUAL REPORT 2020-08-14
REINSTATEMENT 2020-06-09
AMENDED ANNUAL REPORT 2016-10-28
AMENDED ANNUAL REPORT 2016-10-18
REINSTATEMENT 2016-09-13
ANNUAL REPORT 2014-01-07

Date of last update: 30 Jan 2025

Sources: Florida Department of State